- Company Overview for YALL ELITE LTD (11289174)
- Filing history for YALL ELITE LTD (11289174)
- People for YALL ELITE LTD (11289174)
- More for YALL ELITE LTD (11289174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Jul 2024 | PSC04 | Change of details for Mr Richard Naylor as a person with significant control on 9 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mrs Reem Qusay Mohammed on 9 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Maan Abdulqader Mansoor Al-Gailani on 9 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
08 Jul 2024 | AD01 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 8 July 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Oct 2023 | AP01 | Appointment of Mrs Reem Qusay Mohammed as a director on 12 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Maan Abdulqader Mansoor Al-Gailani as a director on 12 September 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | PSC07 | Cessation of Maan Abdulqader Mansoor Al-Gailani as a person with significant control on 1 June 2023 | |
20 Jun 2023 | PSC01 | Notification of Richard Naylor as a person with significant control on 1 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Maan Abdulqader Mansoor Al-Gailani as a director on 1 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
09 Aug 2021 | AD01 | Registered office address changed from 2 Lakeside Drive, Office 6098 Regus Spaces Park Royal London NW10 7FQ England to 10 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW on 9 August 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Richard Naylor as a director on 20 November 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ United Kingdom to 2 Lakeside Drive, Office 6098 Regus Spaces Park Royal London NW10 7FQ on 25 September 2019 | |
15 Aug 2019 | AP03 | Appointment of Mr Richard Naylor as a secretary on 15 August 2019 |